Company NameEurotopia Limited
Company StatusDissolved
Company Number03825795
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 9 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClaus Buch Andersen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusClosed
Appointed16 August 1999(same day as company formation)
RolePortfolio Administr
Correspondence Address52 Dartmouth Park Road
London
NW5 1SL
Director NameDaniele Poggio
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleConsultant
Correspondence Address1 Abbey Court
Holywell Hill
St. Albans
Hertfordshire
AL1 1HA
Director NameFalko Przyborowski
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleAuditor
Correspondence Address12 Rochester Close
Rochester Gardens
Hove
East Sussex
BN3 3AX
Secretary NameFalko Przyborowski
NationalityGerman
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleAuditor
Correspondence Address12 Rochester Close
Rochester Gardens
Hove
East Sussex
BN3 3AX
Director NameDr Laurence Eugene Leigh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(6 months after company formation)
Appointment Duration2 years (closed 05 March 2002)
RoleProfessor
Correspondence AddressPiazza Adriano 5
Torino
10139
Italy
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressBaltic Court 9
Archangel Street
London
SE16 6AB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 April 2001Registered office changed on 06/04/01 from: 1 abbey court suite 1 holywell hill st. Albans hertfordshire AL1 1HA (1 page)
4 December 2000Registered office changed on 04/12/00 from: 52 dartmouth park road london NW5 1SL (1 page)
6 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000New director appointed (2 pages)
21 October 1999Ad 30/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Incorporation (13 pages)